2023-09-01
|
2023-09-01
|
Address
|
57 EAST 73RD STREET, 2ND FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2023-09-01
|
2023-09-01
|
Address
|
575 MADISON AVE, SUITE 1006, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2022-02-16
|
2023-09-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-10-18
|
2022-02-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2019-09-05
|
2023-09-01
|
Address
|
57 EAST 73RD STREET, 2ND FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
2019-09-05
|
2023-09-01
|
Address
|
57 EAST 73RD STREET, 2ND FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2017-09-01
|
2019-09-05
|
Address
|
16 EAST 77TH STREET, THIRD FLOOR, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
|
2017-09-01
|
2019-09-05
|
Address
|
16 EAST 77TH STREET, THIRD FLOOR, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
|
2017-09-01
|
2019-09-05
|
Address
|
16 EAST 77TH STREET, THIRD FLOOR, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
|
2015-10-01
|
2017-09-01
|
Address
|
150 EAST 58TH, 20TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
|
2015-10-01
|
2017-09-01
|
Address
|
150 EAST 58TH, 20TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office)
|
2015-10-01
|
2017-09-01
|
Address
|
150 EAST 58TH, 20TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
|
2005-11-09
|
2015-10-01
|
Address
|
405 PARK AVE / SUITE 1700, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2005-11-09
|
2015-10-01
|
Address
|
405 PARK AVE / SUITE 1700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2005-11-09
|
2015-10-01
|
Address
|
405 PARK AVE / SUITE 1700, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2004-02-18
|
2005-11-09
|
Address
|
350 PARK AVE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2000-01-10
|
2005-11-09
|
Address
|
584 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2000-01-10
|
2005-11-09
|
Address
|
584 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2000-01-10
|
2004-02-18
|
Address
|
120 W 45TH ST, 3601, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
1995-09-20
|
2000-01-10
|
Address
|
240 FIRST AVENUE, 10-F, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
|
1995-09-20
|
2021-10-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|